GRAFTERS CONTRACTING LIMITED

Register to unlock more data on OkredoRegister

GRAFTERS CONTRACTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02935023

Incorporation date

01/06/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

520 Romford Road, London E7 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1994)
dot icon02/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/10/2014
First Gazette notice for voluntary strike-off
dot icon07/10/2014
Application to strike the company off the register
dot icon28/04/2014
Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom on 2014-04-29
dot icon27/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-28
dot icon11/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon04/08/2013
Registration of charge 029350230001, created on 2013-07-31
dot icon25/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/07/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon10/05/2012
Termination of appointment of Arthur Charles Causton as a secretary on 2012-03-31
dot icon10/05/2012
Termination of appointment of Arthur Charles Causton as a director on 2012-03-31
dot icon21/03/2012
Appointment of Marshall Charles Medhurst as a director on 2012-03-14
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon03/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Return made up to 02/06/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 02/06/08; full list of members
dot icon10/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/08/2007
Return made up to 02/06/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/07/2006
Return made up to 02/06/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/06/2005
Return made up to 02/06/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon11/08/2004
Return made up to 02/06/04; full list of members
dot icon21/06/2004
Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU
dot icon08/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/06/2003
Return made up to 02/06/03; full list of members
dot icon22/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon23/07/2002
Return made up to 02/06/02; full list of members
dot icon23/07/2002
Director's particulars changed
dot icon08/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon15/07/2001
Return made up to 02/06/01; full list of members
dot icon29/01/2001
-
dot icon17/07/2000
Return made up to 02/06/00; full list of members
dot icon28/12/1999
-
dot icon08/06/1999
Return made up to 02/06/99; no change of members
dot icon01/02/1999
-
dot icon08/07/1998
Return made up to 02/06/98; full list of members
dot icon27/05/1998
Registered office changed on 28/05/98 from: 34 artillery lane london E1 7LS
dot icon27/01/1998
-
dot icon15/06/1997
Return made up to 02/06/97; no change of members
dot icon18/12/1996
-
dot icon18/12/1996
Resolutions
dot icon18/12/1996
Resolutions
dot icon18/12/1996
Resolutions
dot icon18/12/1996
Resolutions
dot icon09/06/1996
Return made up to 02/06/96; no change of members
dot icon30/10/1995
Accounts made up to 1995-03-31
dot icon30/10/1995
Resolutions
dot icon24/07/1995
Return made up to 02/06/95; full list of members
dot icon17/07/1995
New director appointed
dot icon10/07/1995
Ad 31/03/95--------- £ si 2@1=2 £ ic 2/4
dot icon23/04/1995
Accounting reference date shortened from 30/06 to 31/03
dot icon19/09/1994
Registered office changed on 20/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/07/1994
Certificate of change of name
dot icon08/06/1994
Resolutions
dot icon08/06/1994
Nc inc already adjusted 06/06/94
dot icon08/06/1994
Resolutions
dot icon08/06/1994
Resolutions
dot icon01/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
01/06/1994 - 05/06/1994
16011
Causton, Arthur Charles
Director
05/06/1994 - 30/03/2012
3
Nicholson, John Jeffrey
Director
29/06/1995 - Present
3
London Law Services Limited
Nominee Director
01/06/1994 - 05/06/1994
15403
Medhurst, Marshall Charles
Director
13/03/2012 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRAFTERS CONTRACTING LIMITED

GRAFTERS CONTRACTING LIMITED is an(a) Dissolved company incorporated on 01/06/1994 with the registered office located at 520 Romford Road, London E7 8AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRAFTERS CONTRACTING LIMITED?

toggle

GRAFTERS CONTRACTING LIMITED is currently Dissolved. It was registered on 01/06/1994 and dissolved on 02/02/2015.

Where is GRAFTERS CONTRACTING LIMITED located?

toggle

GRAFTERS CONTRACTING LIMITED is registered at 520 Romford Road, London E7 8AF.

What does GRAFTERS CONTRACTING LIMITED do?

toggle

GRAFTERS CONTRACTING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for GRAFTERS CONTRACTING LIMITED?

toggle

The latest filing was on 02/02/2015: Final Gazette dissolved via voluntary strike-off.